Search icon

SELECT PORTFOLIO SERVICING, INC. - Florida Company Profile

Company Details

Entity Name: SELECT PORTFOLIO SERVICING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jul 2004 (21 years ago)
Document Number: F97000001363
FEI/EIN Number 870465626

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3217 S Decker Lake Drive, ATTN: COMPLIANCE DEPT, SAL LAKE CITY, UT, 84119, US
Mail Address: 3217 S Decker Lake Drive, ATTN: COMPLIANCE DEPT, SAL LAKE CITY, UT, 84119, US
Place of Formation: UTAH

Key Officers & Management

Name Role Address
CROWLEY JUSTIN Chief Financial Officer 3217 S Decker Lake Drive, SALT LAKE CITY, UT, 84119
CROWLEY JUSTIN Treasurer 3217 S Decker Lake Drive, SALT LAKE CITY, UT, 84119
Gandhi Randhir President 3217 S Decker Lake Drive, SAL LAKE CITY, UT, 84119
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 3217 S Decker Lake Drive, ATTN: COMPLIANCE DEPT, SAL LAKE CITY, UT 84119 -
CHANGE OF MAILING ADDRESS 2016-04-18 3217 S Decker Lake Drive, ATTN: COMPLIANCE DEPT, SAL LAKE CITY, UT 84119 -
NAME CHANGE AMENDMENT 2004-07-01 SELECT PORTFOLIO SERVICING, INC. -
REGISTERED AGENT NAME CHANGED 1998-05-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1998-05-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000240331 TERMINATED 1000000988731 DUVAL 2024-04-16 2044-04-24 $ 1,340.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Court Cases

Title Case Number Docket Date Status
Robert Worobec, II, Appellant(s), v. Select Portfolio Servicing, Inc., Appellee(s). 5D2024-1645 2024-06-17 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-031366-CICI

Parties

Name Robert Worobec, II
Role Appellant
Status Active
Name SELECT PORTFOLIO SERVICING, INC.
Role Appellee
Status Active
Representations Alexandra J Sanchez, Joseph Kohn, Benjamin Brown, Gabriela Timis, Meghan Patricia Keane
Name Hon. Dennis P Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Response
Subtype Response
Description Response to 05/11/24 order
On Behalf Of Robert Worobec, II
Docket Date 2024-11-05
Type Order
Subtype Order to Show Cause
Description W/IN 10 DAYS, AA TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED AS MOOT
View View File
Docket Date 2024-10-31
Type Response
Subtype Response
Description Response to Motion to Supplement the Record and to Extension of Time to Amend IB Per 10/21 Order
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2024-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief; DENIED AS MOOT PER 12/5 ORDER
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2024-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2024-10-21
Type Order
Subtype Order to File Response
Description BY 10/31, AE TO RESPOND TO MOTION TO SUPPLEMENT
View View File
Docket Date 2024-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Robert Worobec, II
View View File
Docket Date 2024-10-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and Extension of time to Amend Initial Brief
On Behalf Of Robert Worobec, II
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 9/30
View View File
Docket Date 2024-09-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry; "Second motion for extension of time to file Initial Brief"
On Behalf Of Robert Worobec, II
Docket Date 2024-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Second Motion for Extension of Time to Serve Initial Brief
On Behalf Of Volusia Clerk
Docket Date 2024-08-16
Type Record
Subtype Record on Appeal
Description Record on Appeal; 2562 pages
On Behalf Of Volusia Clerk
Docket Date 2024-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; MOT DENIED W/OUT PREJUDICE
View View File
Docket Date 2024-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Robert Worobec, II
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2024-07-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 6/17/2024
Docket Date 2025-01-03
Type Record
Subtype Supplemental Record
Description Supplemental Record - 75 PAGES
On Behalf Of Volusia Clerk
Docket Date 2024-12-05
Type Order
Subtype Order on Motion to Supplement Record
Description SROA BY 1/6/25; AMENDED INITIAL BRF W/IN 20 DAYS THEREOF. 10/30 MOTION FOR EXTENSION OF TIME IS DENIED AS MOOT. 11/5 OTSC IS DISCHARGED.
View View File
Danielle Hilaire and Troy Rambaransingh, Appellant(s), v. Bank Of America National Association, Individually And As Successor by Merger To Lasalle Bank, National Association As Indenture Trustee, On Behalf Of The Holders Of The Accredited Mortgage Loan Trust 2005-3 Asset Backed Notes, U.S. Bank, National Association, Accredited Home Lenders, Inc., Select Portfolio Servicing, Inc., Ronald R. Wolfe And Associates, PL, Marinosci Law Group, And Greenspoon Marder, P.A., Appellee(s). 5D2023-1127 2023-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-CA-000310

Parties

Name Danielle Hilaire
Role Appellant
Status Active
Name Troy Rambaransingh
Role Appellant
Status Active
Name Lasalle Bank, National Association
Role Appellee
Status Active
Name Group Marinosci Law Marinosci Law Group
Role Appellee
Status Active
Name GREENSPOON MARDER, P.A.
Role Appellee
Status Active
Name RONALD R. WOLFE & ASSOCIATES, P.L.
Role Appellee
Status Active
Name SELECT PORTFOLIO SERVICING, INC.
Role Appellee
Status Active
Representations Amelia Maria Ravelo
Name Accredited Mortgage Loan Trust 2005-3 Asset Backed Notes
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name Bank of America, National Association
Role Appellee
Status Active
Representations Donna Evertz, James Walter, Nicola Gelormino, Andrew Arias, Alan Michael Pierce, Mary J. Walter, John H. Pelzer, Edmund O. Loos, III, Patrick Joseph Hennessey, Amelia Maria Ravelo

Docket Entries

Docket Date 2024-10-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-19
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc; MOT DENIED AS TO REHEARING AND WRITTEN OPINION; MOT DENIED AS TO REHEARING EN BANC
View View File
Docket Date 2023-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/18 FOR AES, SELECT PORTFOLIO SERVICING, INC. and U.S. BANK NATIONAL ASSOCIATION; STRICKEN PER 11/6 ORDER
On Behalf Of Bank of America, National Association
Docket Date 2023-04-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Andrew Arias 89501
On Behalf Of Bank of America, National Association
Docket Date 2024-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-17
Type Response
Subtype Reply
Description Reply to Response to motion for rehearing, etc.
On Behalf Of Troy Rambaransingh
Docket Date 2024-09-03
Type Response
Subtype Response
Description Response to MOTION FOR REHEARING, ETC.
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2024-09-03
Type Notice
Subtype Notice
Description Notice OF CHANGE OF COUNSEL W/I SAME FIRM
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2024-08-28
Type Response
Subtype Response
Description GREENSPOON MARDER, LLP AND MARINOSCI LAW GROUP, P.C.'S RESPONSE TO APPELLANTS' MOTIONS FOR REHEARING, REHEARING EN BANC, AND WRITTEN OPINION
On Behalf Of Bank of America, National Association
Docket Date 2024-08-27
Type Response
Subtype Response
Description Response to Motion for Rehearing, etc.
On Behalf Of Bank of America, National Association
Docket Date 2024-08-22
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc and written opinion
On Behalf Of Danielle Hilaire
Docket Date 2024-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AES' SELECT PORTFOLIO AND US BANK GRANTED
View View File
Docket Date 2024-08-06
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-04-12
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-03-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Troy Rambaransingh
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS
On Behalf Of Troy Rambaransingh
Docket Date 2024-01-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, BANK OF AMERICA
On Behalf Of Bank of America, National Association
Docket Date 2023-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 1/8
Docket Date 2023-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, BANK OF AMERICA
On Behalf Of Bank of America, National Association
Docket Date 2023-12-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, GREENSPOON MARDER, LLPAND MARINOSCI LAW GROUP, P.C.
On Behalf Of Bank of America, National Association
Docket Date 2023-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; GRANTED PER 8/7 ORDER
On Behalf Of Bank of America, National Association
Docket Date 2023-12-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, SELECT PORTFOLIO SERVICING, INC. and U.S. BANK NATIONAL ASSOCIATION
On Behalf Of Bank of America, National Association
Docket Date 2023-11-06
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT
Docket Date 2023-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ FOR AES, SELECT PORTFOLIO SERVICING, INC. and U.S. BANK NATIONAL ASSOCIATION; STRICKEN PER 11/6 ORDER
On Behalf Of Bank of America, National Association
Docket Date 2023-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/18 (FOR AE, BANK OF AMERICA)
On Behalf Of Bank of America, National Association
Docket Date 2023-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/18 (FOR AE, GREENSPOON MARDER, P.A.)
On Behalf Of Bank of America, National Association
Docket Date 2023-10-17
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Troy Rambaransingh
Docket Date 2023-10-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Troy Rambaransingh
Docket Date 2023-09-19
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ AMENDED INITIAL BRF BY 10/4
Docket Date 2023-09-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Bank of America, National Association
Docket Date 2023-09-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE/IB ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2023-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Troy Rambaransingh
Docket Date 2023-09-07
Type Response
Subtype Response
Description RESPONSE ~ PER 9/6 ORDER
On Behalf Of Troy Rambaransingh
Docket Date 2023-09-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-07-28
Type Notice
Subtype Notice
Description Notice ~ OF CHANGEOF ATTORNEY OF RECORD W/I FIRM
On Behalf Of Bank of America, National Association
Docket Date 2023-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/5
On Behalf Of Troy Rambaransingh
Docket Date 2023-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 2878 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ DENIED AS PREMATURE
Docket Date 2023-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Troy Rambaransingh
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, National Association
Docket Date 2023-04-25
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ ATTY SMOTHERS W/DRAWN; APPEAL NO LONGER ELIGIBLE FOR MEDIATION
Docket Date 2023-04-17
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL FOR AAS' W/IN 10 DYS FILE PROPER MOT W/DRAW...
Docket Date 2023-04-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Danielle Hilaire
Docket Date 2023-04-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Edmund O. Loos, III 899161
On Behalf Of Bank of America, National Association
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, National Association
Docket Date 2023-04-06
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-04-06
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Danielle Hilaire
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ F/FEE PAID; APPEAL REINSTATED AND SHALL TIMELY PROCEED
Docket Date 2023-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 7242826
Docket Date 2023-04-04
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/10/23
On Behalf Of Danielle Hilaire
Docket Date 2023-03-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MARISELA PERERA VS SELECT PORTFOLIO SERVICING, INC., ET AL. 2D2023-0526 2023-03-10 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA007659

Parties

Name MARISELA PERERA
Role Petitioner
Status Active
Representations Joseph F. Milligan, Esq., George Thurlow, Esq.
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name OBBA ENTERPRISES, INCORPORATED
Role Respondent
Status Active
Name SELECT PORTFOLIO SERVICING, INC.
Role Respondent
Status Active
Representations MATTHEW EDWARD HEARNE, ESQ., DAVID Y. ROSENBERG, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SELECT PORTFOLIO SERVICING, INC.
Docket Date 2023-03-13
Type Order
Subtype Certificate of Service
Description need c of s - petitions ~ The petition filed in this original proceeding either fails to include a certificate of service demonstrating service of a copy of the petition on the respondent(s), or fails to identify the respondent(s) sufficiently to insure this court that the respondent(s) has received a copy of the petition. Petitioner shall within 15 days submit to this court a certificate certifying service of the petition on the respondent(s), failing which this proceeding will be dismissed.
Docket Date 2023-03-15
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2023-03-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ KELLY, SLEET, and LUCAS
Docket Date 2023-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-03-13
Type Misc. Events
Subtype Certificate
Description CERTIFICATE ~ AMENDED CERTIFICATE OF SERVICE FOR PETITION FOR WRIT OF PROHIBITION
On Behalf Of MARISELA PERERA
Docket Date 2023-03-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MARISELA PERERA
Docket Date 2023-03-10
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of MARISELA PERERA
Docket Date 2023-03-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SELECT PORTFOLIO SERVICING, INC. VS JAMES M. JENKINS 5D2022-1103 2022-05-10 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2019-CA-70

Circuit Court for the Fifth Judicial Circuit, Hernando County
2019-AP-12

Circuit Court for the Fifth Judicial Circuit, Hernando County
2018-CC-947

Parties

Name SELECT PORTFOLIO SERVICING, INC.
Role Petitioner
Status Active
Representations Courtney Oakes, Robert Carter Burgess, Paul Joseph Punzone
Name James M. Jenkins
Role Respondent
Status Active
Representations Dineen Pashoukos Wasylik, Richard Peck
Name Hon. Daniel B. Merritt, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 6/3 M/ATTY FEES DENIED AS MOOT
Docket Date 2022-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2022-10-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-22
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ PT W/IN 10 DYS FILE AMENDED PET/APX; PET REINSTATED
Docket Date 2022-06-21
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AMENDED
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2022-06-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ MOT. TO REINSTATE STRICKEN; AMENDED MOTION W/I 10 DAYS
Docket Date 2022-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-06-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2022-06-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR FEES
On Behalf Of James M. Jenkins
Docket Date 2022-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of James M. Jenkins
Docket Date 2022-06-02
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet.
Docket Date 2022-06-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of James M. Jenkins
Docket Date 2022-05-10
Type Petition
Subtype Petition
Description Petition Filed ~ TRANSFERRED TO THIS COURT 5/10/22
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2022-05-10
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2022-10-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ PT W/IN 30 DYS FILE NOVD OR JT NOVD; MOT EOT DENIED AS MOOT; PARTIES TO ADVISE THIS COURT RE: NOVD DISMISSAL MOOTS MOT ATTY FEES...
Docket Date 2022-08-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITION AND APX
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2022-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED PETITION AND APPX BY 8/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-07-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED MOT EOT TO FILE AMENDED PET & APX
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ PT W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-07-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITION AND APX
On Behalf Of Select Portfolio Servicing, Inc.
ROBERT SEPULVEDA VS SELECT PORTFOLIO SERVICING INC 2D2019-4920 2019-12-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-003334

Parties

Name ROBERT SEPULVEDA
Role Appellant
Status Active
Name SELECT PORTFOLIO SERVICING, INC.
Role Appellee
Status Active
Representations ALLISON MORAT, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERT SEPULVEDA
Docket Date 2020-03-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SELECT PORTFOLIO SERVICING INC
Docket Date 2020-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE - REDACTED - 301 PAGES
Docket Date 2020-02-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT SEPULVEDA
Docket Date 2020-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SELECT PORTFOLIO SERVICING INC
Docket Date 2019-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER AN INSOLVENCY ORDER
On Behalf Of ROBERT SEPULVEDA
Docket Date 2019-12-26
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of LEE CLERK
Docket Date 2019-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-18

CFPB Complaint

Date:
2025-01-30
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
N/A
Date:
2025-01-27
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Date:
2025-01-22
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes complaint is the result of an isolated error
Consumer Consent Provided:
Consent not provided
Date:
2025-01-22
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Date:
2025-01-21
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company believes complaint is the result of an isolated error

Date of last update: 01 Jun 2025

Sources: Florida Department of State